Company NameWcrs&Co Limited
Company StatusDissolved
Company Number01737774
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 10 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(38 years, 8 months after company formation)
Appointment Duration2 years (closed 19 March 2024)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2022(38 years, 8 months after company formation)
Appointment Duration2 years (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMr Mark John Sanford
StatusClosed
Appointed30 April 2022(38 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NamePeter Cowie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleAdvertising
Correspondence AddressHazel Wood
Berry Lane
E Hanney
Oxfordshire
OX12 0JF
Director NameMr Peers Michael Somerville Carter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 November 1992)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaydon Cross Dale Road
Southfleet
Gravesend
Kent
DA13 9NX
Director NameTimothy James Broadbent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 1994)
RoleAccount Planner
Correspondence Address42 Lots Road
London
SW10 0QF
Director NamePeter John Bowman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleResearch Manager
Correspondence Address12 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DU
Director NameJudith Anne Blundun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1994)
RoleAdvertising Planner
Correspondence Address5 Meynell Crescent
London
E9 7AS
Director NameGary Erik Bickerton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleFinance Director
Correspondence AddressQuarry Cottage
Chart Lane
Brasted
Kent
TN16 1LN
Director NameRay George Barrett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1994)
RoleCreative Director
Correspondence Address26 Elmwood Road
Chiswick
London
W4 3DZ
Secretary NameGary Erik Bickerton
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressQuarry Cottage
Chart Lane
Brasted
Kent
TN16 1LN
Director NameMiss Anne Bicknell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 November 1995)
RoleCompany Director
Correspondence Address84a Mysore Road
Battersea
London
SW11 5SA
Director NameLaurence George Barker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 February 1998)
RoleAdvertising Writer
Correspondence Address141 St Pancras Way
Camden
London
NW1 0SY
Director NameMr Rooney Carruthers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleArt Director
Correspondence AddressBasement Flat 55 Cathcart Road
London
SW10 9DH
Director NameAlain Cayzac
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed24 March 1995(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1996)
RoleCompany Director
Correspondence Address4 Rue Du Docteur Roux
Garches
92380
Director NameJohn Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address56a Offord Road
London
N1
Director NameJeremy Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(12 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressGarden Flat
10 Abbey Gardens
St Johns Wood
London
NW8 9AT
Director NameSarah Bailes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address38 Shakespeare Road
London
W3 6SJ
Director NameWill Barnett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressGarden Court
Hazells Hall
Sandy
Bedfordshire
SG19 2DD
Director NameJason Coward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 October 2002)
RoleCompany Director
Correspondence Address16 Collamore Avenue
London
SW18 3JT
Director NameJean-Pierre Audour
Date of BirthJuly 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1999(16 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2000)
RoleAccount Director
Correspondence Address50 Rue Du Chateau
92100 Boulogne
Billancourt
France
Director NameChristophe Carette D'Armancourt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 September 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address21 Rue Danielle Casanova
75001
Paris
Foreign
Director NameAndrew Brittain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2002)
RoleArt Director
Correspondence Address85 Boundaries Road
London
SW12 8HA
Director NameMr Thomas Charles Burnay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2002)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address16 Wilberforce Road
London
N4 2SW
Director NameGiles Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFlat 3
13a Bedford Road
London
SW4 7SH
Secretary NamePaul Cooper
NationalityBritish
StatusResigned
Appointed17 January 2002(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 August 2002)
RoleAccountant
Correspondence AddressFlat 1
6 Crouch Hall Road
London
N8 8HU
Secretary NameMr James Neil Terry Hewitt
NationalityBritish
StatusResigned
Appointed27 August 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Amner Road
London
SW11 6AA
Secretary NameChristpher John Lever
NationalityBritish Avst
StatusResigned
Appointed03 June 2004(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address16 Bear Garden Road
Banbury
Oxfordshire
OX16 9PH
Secretary NameMr Ian Philip Day
NationalityBritish
StatusResigned
Appointed01 December 2005(22 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Secretary NameMr Peter Harris
StatusResigned
Appointed30 April 2010(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameSusanna Ewing
StatusResigned
Appointed30 June 2012(29 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2012)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Secretary NameMiss Mary Louise Cole
StatusResigned
Appointed19 March 2013(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 March 2022)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT
Director NameCollin Roy Abert
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2022)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address676 N Michigan Ave
Ste 3900
Chicago
60611
Director NamePaul Jason Caine
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2018(34 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address229 West 43rd Street
Floor 8
New York
Ny
10036
Secretary NameEmma Louise Wood
StatusResigned
Appointed08 March 2022(38 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2022)
RoleCompany Director
Correspondence Address60 Great Portland Street
London
W1W 7RT

Contact

Websitewcrs.com
Telephone020 31286000
Telephone regionLondon

Location

Registered Address60 Great Portland Street
London
W1W 7RT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Engine Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

26 July 2013Delivered on: 31 July 2013
Satisfied on: 9 September 2014
Persons entitled: Incap Finance B.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 May 2011Delivered on: 4 June 2011
Satisfied on: 9 September 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 February 2008Delivered on: 22 February 2008
Satisfied on: 9 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 November 2005Delivered on: 25 November 2005
Satisfied on: 11 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 2004Delivered on: 6 April 2004
Satisfied on: 15 December 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 15 December 2005
Persons entitled: Benchmark Group PLC

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a lease of even date.
Particulars: All moneys from time to time standing to the credit of the company's account with the hsbc bank account number 21368737 or any subsituted account. See the mortgage charge document for full details.
Fully Satisfied
14 March 1989Delivered on: 16 March 1989
Satisfied on: 17 June 1992
Persons entitled: Independent Television Association

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as equals 105% of the highest aggregate of the debts incurred by the compamy as defined in the charge.
Particulars: By way of a first specific charge all the company's interest in and title to its book debts both present and future receivable by it in the ordinary course of its trading & all rights or remedies relating thereto.
Fully Satisfied
26 June 1986Delivered on: 9 July 1986
Satisfied on: 14 December 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled.
Fully Satisfied

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
10 February 2023Second filing for the appointment of Mr Jonathan Andrew Peachey as a director (3 pages)
9 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
9 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages)
9 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
5 May 2022Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 5 May 2022 (1 page)
8 March 2022Appointment of Emma Louise Wood as a secretary on 8 March 2022 (2 pages)
8 March 2022Registered office address changed from 60 Great Portland Street London W1W 7RT to 75 Bermondsey Street London SE1 3XF on 8 March 2022 (1 page)
8 March 2022Termination of appointment of Mary Louise Cole as a secretary on 8 March 2022 (1 page)
8 March 2022Appointment of Mr Peter Jonathan Harris as a director on 8 March 2022 (2 pages)
8 March 2022Termination of appointment of Collin Roy Abert as a director on 8 March 2022 (1 page)
8 March 2022Termination of appointment of Lawrence Jeffrey Diamond as a director on 8 March 2022 (1 page)
8 March 2022Termination of appointment of William Michael Thompson as a director on 8 March 2022 (1 page)
8 March 2022Appointment of Mr Jonathan Andrew Peachey as a director on 8 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/2023.
(3 pages)
8 March 2022Termination of appointment of Paul Jason Caine as a director on 8 March 2022 (1 page)
28 January 2022Solvency Statement dated 19/01/22 (1 page)
28 January 2022Statement by Directors (1 page)
27 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 January 2022Statement of capital on 27 January 2022
  • GBP 1.00
(3 pages)
16 December 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
1 October 2021Appointment of William Michael Thompson as a director on 22 July 2021 (2 pages)
1 October 2021Termination of appointment of James Nicholas Peter Moffatt as a director on 31 August 2021 (1 page)
27 April 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Robin Wight as a director on 1 April 2019 (1 page)
16 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 February 2019Appointment of Mr James Nicholas Peter Moffatt as a director on 18 October 2018 (2 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 June 2018Appointment of Lawrence Jeffrey Diamond as a director on 1 May 2018 (2 pages)
22 May 2018Termination of appointment of Deborah Klein as a director on 30 April 2018 (1 page)
3 May 2018Appointment of Paul Jason Caine as a director on 2 February 2018 (2 pages)
3 May 2018Appointment of Collin Roy Abert as a director on 2 February 2018 (2 pages)
5 April 2018Termination of appointment of James Kenneth Rojas as a director on 2 February 2018 (1 page)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Appointment of Mr James Kenneth Rojas as a director on 11 April 2016 (2 pages)
17 May 2016Appointment of Mr James Kenneth Rojas as a director on 11 April 2016 (2 pages)
16 May 2016Termination of appointment of Ashley Graham Martin as a director on 31 March 2016 (1 page)
16 May 2016Termination of appointment of Ashley Graham Martin as a director on 31 March 2016 (1 page)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 January 2015Section 519 (2 pages)
12 January 2015Section 519 (2 pages)
11 December 2014Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page)
11 December 2014Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(6 pages)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
25 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
25 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
25 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (50 pages)
16 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (50 pages)
9 September 2014Satisfaction of charge 017377740008 in full (4 pages)
9 September 2014Satisfaction of charge 6 in full (4 pages)
9 September 2014Satisfaction of charge 7 in full (4 pages)
9 September 2014Satisfaction of charge 017377740008 in full (4 pages)
5 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
5 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(6 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(6 pages)
16 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
16 December 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
16 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages)
16 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages)
28 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (5 pages)
28 November 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (5 pages)
28 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
28 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
31 July 2013Registration of charge 017377740008 (60 pages)
31 July 2013Registration of charge 017377740008 (60 pages)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary (1 page)
30 April 2013Appointment of Miss Mary Louise Cole as a secretary (1 page)
21 December 2012Termination of appointment of Susanna Ewing as a secretary (1 page)
21 December 2012Termination of appointment of Susanna Ewing as a secretary (1 page)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
4 September 2012Full accounts made up to 31 December 2011 (22 pages)
24 August 2012Termination of appointment of Peter Harris as a director (1 page)
24 August 2012Termination of appointment of Peter Harris as a secretary (1 page)
24 August 2012Termination of appointment of Peter Harris as a director (1 page)
24 August 2012Appointment of Susanna Ewing as a secretary (1 page)
24 August 2012Termination of appointment of Peter Harris as a secretary (1 page)
24 August 2012Appointment of Susanna Ewing as a secretary (1 page)
9 July 2012Appointment of Mr Ashley Graham Martin as a director (2 pages)
9 July 2012Appointment of Mr Ashley Graham Martin as a director (2 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
3 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 August 2011Termination of appointment of Leon Jaume as a director (1 page)
4 August 2011Termination of appointment of Leon Jaume as a director (1 page)
27 June 2011Termination of appointment of Penny Herriman as a director (1 page)
27 June 2011Termination of appointment of Penny Herriman as a director (1 page)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
26 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
22 December 2010Company name changed wcrs LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Company name changed wcrs LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2010Director's details changed for Mr Peter John Scott on 20 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Peter John Scott on 20 October 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 July 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
20 July 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
20 July 2010Termination of appointment of Peter Harris as a director (1 page)
20 July 2010Termination of appointment of Peter Harris as a director (1 page)
24 May 2010Termination of appointment of Ian Day as a director (1 page)
24 May 2010Appointment of Mr Peter Harris as a secretary (1 page)
24 May 2010Termination of appointment of Ian Day as a director (1 page)
24 May 2010Appointment of Mr Peter Harris as a secretary (1 page)
21 May 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
21 May 2010Termination of appointment of Ian Day as a secretary (1 page)
21 May 2010Termination of appointment of Ian Day as a secretary (1 page)
21 May 2010Termination of appointment of Ian Day as a director (1 page)
21 May 2010Appointment of Mr Peter Jonathan Harris as a director (2 pages)
21 May 2010Termination of appointment of Ian Day as a director (1 page)
3 February 2010Auditor's resignation (1 page)
3 February 2010Auditor's resignation (1 page)
5 January 2010Director's details changed for Robin Wight on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robin Wight on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Leon Charles Michael Jaume on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Penny Jayne Herriman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Penny Jayne Herriman on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Leon Charles Michael Jaume on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Robin Wight on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Penny Jayne Herriman on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Leon Charles Michael Jaume on 5 January 2010 (2 pages)
27 November 2009Termination of appointment of William Orr as a director (1 page)
27 November 2009Termination of appointment of William Orr as a director (1 page)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
7 February 2009Director appointed will orr (2 pages)
7 February 2009Director appointed will orr (2 pages)
7 February 2009Director appointed penny herriman (2 pages)
7 February 2009Director appointed penny herriman (2 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
16 September 2008Full accounts made up to 31 December 2007 (22 pages)
16 September 2008Full accounts made up to 31 December 2007 (22 pages)
4 June 2008Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page)
4 June 2008Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 March 2008Resolutions
  • RES13 ‐ Guarantee agreement 14/02/2008
(3 pages)
3 March 2008Resolutions
  • RES13 ‐ Guarantee agreement 14/02/2008
(3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (21 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (21 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
12 December 2007Return made up to 11/12/07; full list of members (3 pages)
17 October 2007Full accounts made up to 31 December 2006 (23 pages)
17 October 2007Full accounts made up to 31 December 2006 (23 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
11 December 2006Return made up to 11/12/06; full list of members (3 pages)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
6 October 2006Full accounts made up to 31 December 2005 (20 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
15 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
28 November 2005Declaration of assistance for shares acquisition (7 pages)
28 November 2005Declaration of assistance for shares acquisition (7 pages)
28 November 2005Declaration of assistance for shares acquisition (7 pages)
28 November 2005Auditor's resignation (1 page)
28 November 2005Auditor's resignation (1 page)
28 November 2005Declaration of assistance for shares acquisition (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
2 February 2005Return made up to 15/12/04; full list of members (8 pages)
2 February 2005Return made up to 15/12/04; full list of members (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
13 August 2004Full accounts made up to 31 December 2003 (21 pages)
13 August 2004Full accounts made up to 31 December 2003 (21 pages)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Secretary resigned;director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 April 2004Declaration of assistance for shares acquisition (9 pages)
14 April 2004Declaration of assistance for shares acquisition (9 pages)
14 April 2004Declaration of assistance for shares acquisition (9 pages)
14 April 2004Declaration of assistance for shares acquisition (9 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
6 April 2004Particulars of mortgage/charge (11 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 December 2003Return made up to 15/12/03; full list of members (12 pages)
19 December 2003Return made up to 15/12/03; full list of members (12 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (21 pages)
22 October 2003Full accounts made up to 31 December 2002 (21 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/12/02
(13 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 23/12/02
(13 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Resolutions
  • RES13 ‐ Dirs res 31/12/01
(1 page)
14 August 2002Director resigned (1 page)
14 August 2002Resolutions
  • RES13 ‐ Dirs res 31/12/01
(1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Resolutions
  • RES13 ‐ Dir res 31/12/01
(2 pages)
25 June 2002Resolutions
  • RES13 ‐ Dir res 15/05/02
(2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Resolutions
  • RES13 ‐ Dir res 31/12/01
(2 pages)
25 June 2002Resolutions
  • RES13 ‐ Dir res 15/05/02
(2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
11 April 2002Full accounts made up to 31 December 2000 (19 pages)
11 April 2002Full accounts made up to 31 December 2000 (19 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned;director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director's particulars changed (1 page)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
9 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
21 April 2000Director resigned (2 pages)
21 April 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
16 July 1999Full accounts made up to 31 December 1998 (17 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
9 February 1999New director appointed (2 pages)
29 January 1999Director resigned (2 pages)
29 January 1999Director resigned (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (18 pages)
3 July 1998Full accounts made up to 31 December 1997 (18 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
25 March 1998Director resigned (2 pages)
25 March 1998Director resigned (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998Director resigned (2 pages)
12 February 1998Director resigned (2 pages)
22 January 1998Return made up to 31/12/97; full list of members (14 pages)
22 January 1998Return made up to 31/12/97; full list of members (14 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
19 December 1997Director resigned (2 pages)
19 December 1997Director resigned (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (2 pages)
13 October 1997Director resigned (2 pages)
13 October 1997Director resigned (2 pages)
11 June 1997Director resigned (2 pages)
11 June 1997Director resigned (2 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
4 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 May 1997Registered office changed on 23/05/97 from: 41-44 great queen street london WC2B 5AA (1 page)
23 May 1997Registered office changed on 23/05/97 from: 41-44 great queen street london WC2B 5AA (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (2 pages)
23 April 1997Director resigned (2 pages)
23 April 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
12 February 1997Return made up to 31/12/96; no change of members (12 pages)
12 February 1997Return made up to 31/12/96; no change of members (12 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (2 pages)
6 March 1996Full accounts made up to 31 December 1995 (20 pages)
6 March 1996Full accounts made up to 31 December 1995 (20 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 March 1995Full accounts made up to 31 December 1994 (20 pages)
13 March 1995Full accounts made up to 31 December 1994 (20 pages)
6 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
11 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 January 1994Return made up to 31/12/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
4 March 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
6 January 1992Return made up to 31/12/91; no change of members (18 pages)
6 January 1992Return made up to 31/12/91; no change of members (18 pages)
22 October 1991Full accounts made up to 31 December 1990 (19 pages)
22 October 1991Full accounts made up to 31 December 1990 (19 pages)
14 March 1991Return made up to 31/10/90; full list of members (13 pages)
14 March 1991Return made up to 31/10/90; full list of members (13 pages)
21 November 1990Full accounts made up to 31 December 1989 (18 pages)
21 November 1990Full accounts made up to 31 December 1989 (18 pages)
24 August 1990Company name changed wcrs mathews marcantonio LIMITED\certificate issued on 28/08/90 (2 pages)
24 August 1990Company name changed wcrs mathews marcantonio LIMITED\certificate issued on 28/08/90 (2 pages)
16 March 1990Full accounts made up to 30 June 1989 (16 pages)
16 March 1990Full accounts made up to 30 June 1989 (16 pages)
13 February 1990Return made up to 31/12/89; full list of members (15 pages)
13 February 1990Return made up to 31/12/89; full list of members (15 pages)
4 April 1989£ nc 100/9999100 (1 page)
4 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1989Particulars of contract relating to shares (3 pages)
4 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1989Particulars of contract relating to shares (3 pages)
4 April 1989£ nc 100/9999100 (1 page)
15 March 1989Return made up to 31/12/88; full list of members (34 pages)
15 March 1989Full accounts made up to 30 April 1988 (15 pages)
15 March 1989Full accounts made up to 30 April 1988 (15 pages)
15 March 1989Return made up to 31/12/88; full list of members (34 pages)
23 May 1988Accounts made up to 30 April 1987 (4 pages)
23 May 1988Accounts made up to 30 April 1987 (4 pages)
5 May 1988Return made up to 31/12/87; full list of members (12 pages)
5 May 1988Return made up to 31/12/87; full list of members (12 pages)
9 September 1987Memorandum and Articles of Association (15 pages)
9 September 1987Memorandum and Articles of Association (15 pages)
5 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
5 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
3 February 1987Return made up to 01/01/87; full list of members (11 pages)
3 February 1987Accounts for a dormant company made up to 30 April 1986 (4 pages)
3 February 1987Accounts for a dormant company made up to 30 April 1986 (4 pages)
3 February 1987Return made up to 01/01/87; full list of members (11 pages)
8 April 1986Annual return made up to 02/09/85 (9 pages)
8 April 1986Annual return made up to 02/09/85 (9 pages)
26 February 1986Accounts made up to 30 April 1985 (3 pages)
26 February 1986Accounts made up to 30 April 1985 (3 pages)
7 July 1983Incorporation (17 pages)
7 July 1983Incorporation (17 pages)